PORTABLE COLD STORAGE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Stephen James Miller on 2025-04-30

View Document

12/04/2512 April 2025 Appointment of Mrs Lucinda Anne Kent as a director on 2025-04-03

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 26/11/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLEMAN

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS LUCINDA ANNE KENT

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MILLER

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLEMAN / 16/05/2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLEMAN / 07/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 S366A DISP HOLDING AGM 30/07/02

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 COMPANY NAME CHANGED DAWSONRENTALS BUS AND COACH LIMI TED CERTIFICATE ISSUED ON 04/04/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED BUTLER HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 S366A DISP HOLDING AGM 29/12/97

View Document

13/01/9813 January 1998 S252 DISP LAYING ACC 29/12/97

View Document

13/01/9813 January 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

13/01/9813 January 1998 S386 DISP APP AUDS 29/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97

View Document

17/06/9717 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9717 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9717 June 1997 RE SALE OF ISS SHARE 06/06/97

View Document

17/06/9717 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/06/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 EXPORT DRIVE FULWOOD INDUSTRIAL ESTATE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG15 6AF

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/12/96

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/07/9329 July 1993 SHARES AGREEMENT OTC

View Document

29/07/9329 July 1993

View Document

26/03/9326 March 1993 DELIVERY EXT'D 3 MTH 30/06/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 Resolutions

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 � NC 25000/50000 13/05/

View Document

21/05/9221 May 1992 Resolutions

View Document

21/05/9221 May 1992 NC INC ALREADY ADJUSTED 13/05/92

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED FLINTBUY LIMITED CERTIFICATE ISSUED ON 17/03/92

View Document

16/03/9216 March 1992 Certificate of change of name

View Document

16/03/9216 March 1992 Certificate of change of name

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: G OFFICE CHANGED 06/03/92 C/O EVERSHEDS 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/92

View Document

06/03/926 March 1992 � NC 1000/25000 24/02/92

View Document

06/03/926 March 1992 Resolutions

View Document

06/03/926 March 1992 Resolutions

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 14/02/92

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: G OFFICE CHANGED 20/02/92 C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9230 January 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company